72 LANGDON PARK ROAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

07/06/237 June 2023 Termination of appointment of Joseph Edward Wood as a director on 2023-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS ASSET MANAGEMENT / 01/04/2021

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR LAUREN GILDERSLEVE

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR JOSEPH EDWARD WOOD

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM UNIT 12 ST GEORGES TOWER HATLEY ST GEORGE SANDY SG19 3SH ENGLAND

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CORPORATE SECRETARY APPOINTED WARMANS ASSET MANAGEMENT

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY WARMANS PROPERTY MANAGEMENT LTD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ADAM LUKE HUSLER

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE MCLEOD

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH ENGLAND

View Document

08/09/178 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT LTD / 01/09/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 72 LANGDON PARK ROAD HIGHGATE LONDON GREATER LONDON N6 5PY

View Document

03/07/173 July 2017 CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT LTD

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN GILDERSLEVE / 29/04/2016

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCO NOIA / 19/04/2016

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYEL GHALEB / 19/04/2016

View Document

12/12/1512 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN GILDERSLEVE / 19/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MCLEOD / 19/04/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MCLEOD / 01/10/2009

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR JOHN FORSTER BROWN

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYEL GHALEB / 17/08/2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS JULIE MCLEOD

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN GILDERSLEVE / 19/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRIS / 19/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO NOIA / 19/04/2010

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIES ASHER

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR JONATHAN HARRIS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FLURY

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL FLURY

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR WAYEL GHALEB

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company